Company NameEnterprise Management Systems Limited
Company StatusDissolved
Company Number02779292
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed07 June 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2003)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameR.B.S. Nominees No.2 Limited (Corporation)
StatusClosed
Appointed07 June 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2003)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameMartin Leimdorfer
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RolePresident
Correspondence AddressStranovagen 11
Stockholm
Sweden 11456
Foreign
Director NameLars Peterson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleChief Financial Officer
Correspondence AddressEngelbrektsgatan 35
Goteborg
41137
Secretary NameLars Peterson
NationalitySwedish
StatusResigned
Appointed14 November 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleChief Financial Officer
Correspondence AddressEngelbrektsgatan 35
Goteborg
41137
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
3 February 2003Return made up to 10/01/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
27 February 2001Return made up to 10/01/01; full list of members (6 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 January 2000Return made up to 10/01/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
21 June 1999Registered office changed on 21/06/99 from: kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Return made up to 10/01/99; no change of members (4 pages)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
4 February 1998Return made up to 10/01/98; full list of members (6 pages)
10 September 1997Return made up to 10/01/97; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
1 March 1996Return made up to 10/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1995Return made up to 10/01/95; full list of members (6 pages)